About

Registered Number: 02928224
Date of Incorporation: 09/05/1994 (30 years ago)
Company Status: Active
Registered Address: 95 Queen Victoria Street, London, EC4V 4HG

 

Bmo Capital Markets Ltd was registered on 09 May 1994 and are based in the United Kingdom. Currently we aren't aware of the number of employees at the this company. There are 48 directors listed for Bmo Capital Markets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUZENS, Richard 30 July 2019 - 1
YEUNG, Robert Andrew 16 June 2016 - 1
BAILLIE, Aubrey Wilton 03 October 1994 06 October 1999 1
BANNON, Norbert Joseph 25 March 2010 21 September 2015 1
BEQAJ, Jim Kujtim 20 August 1997 04 January 1999 1
BERNASCONI, Paolo 25 March 1998 24 March 2000 1
BLUCHER, Beverly Ann 10 February 1999 01 December 1999 1
BOURDEAU, Yvan Joseph Pierre 02 September 1999 31 October 2008 1
CREIGHTON, David Garneau 03 October 1994 09 November 1998 1
CRONIN, Patrick 18 March 2015 13 July 2018 1
DEBOST, Matthieu Pierre Albert 16 June 2009 11 September 2019 1
DOWNE, William Arthur 01 May 2001 20 June 2006 1
DRAKE, Kenneth James 31 October 2002 30 April 2004 1
DUNN, Jonathan Stuart Graham 24 September 2012 12 September 2019 1
FLECK, David Alexander 18 March 2004 15 February 2008 1
FULLERTON, Brian Allan 03 April 1996 24 March 2000 1
GIROUX, Eric 28 July 1997 08 February 1998 1
GUNDERSON, Kelsey Charles 04 December 2018 08 April 2019 1
KEOGH, John 28 July 1997 31 October 1999 1
LACKENBAUER, Gordon Stanley 03 October 1994 24 March 2000 1
LAJEUNESSE, Andre Pierre 03 April 1996 22 September 1999 1
MILLER, Michael John 19 March 2008 06 March 2015 1
MILROY, Thomas Voysey 02 September 1999 01 May 2005 1
MITCHELL, Paul Ronald 03 October 1994 19 November 1998 1
NEWALL, Rupert Julian 24 September 2014 27 June 2016 1
ORR, Robert Jeffrey 02 September 1999 01 May 2001 1
PAPICH, Filip 05 May 1998 24 March 2000 1
PRINGLE, Lawrence Dale 09 May 1994 30 April 1998 1
RAINEY, Michael John 03 April 1995 24 March 2000 1
ROBERTS, Graham Stuart 06 January 1997 31 October 2002 1
SAILLAND, Christophe Michel Nicolas 19 February 2010 20 February 2012 1
SANDE, Ervin Elder 03 October 1994 24 April 1995 1
SCHMORLEITZ, Rainer 25 March 1998 24 March 2000 1
SMITH, William Kenneth Spinney 24 June 2004 28 April 2011 1
STECK, Brian Jason 03 October 1994 22 June 1999 1
STEVENSON, Paul Desmond 28 July 1997 21 March 2007 1
TIWARI, Atul 20 May 1997 06 October 1998 1
TRIPP, Eric Clifton 02 September 1999 18 March 2004 1
VAILLANCOURT, Jacques 25 March 1998 24 March 2000 1
VILLENEAU, Michael Alexandre 03 April 1995 24 March 2000 1
WINTERBURN, David 03 April 1995 14 February 1998 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Paula 23 September 2016 - 1
CLARKE, William Theodore 29 January 2016 23 September 2016 1
GORMLEY, Peter Vincent 01 February 2005 16 September 2005 1
HOLTTUM, Richard Nikolas 26 January 2006 05 June 2007 1
MITCHISON, Jack 03 October 1994 20 May 1997 1
VADODARIA, Neha 01 August 2014 29 January 2016 1
VAN HELTEN, Jean Jacques, Dr 16 September 2005 26 January 2006 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
SH01 - Return of Allotment of shares 11 June 2020
CH01 - Change of particulars for director 07 April 2020
AA - Annual Accounts 27 January 2020
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 11 September 2019
CH01 - Change of particulars for director 30 August 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 01 August 2018
SH01 - Return of Allotment of shares 26 July 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 16 February 2017
MR04 - N/A 09 December 2016
TM02 - Termination of appointment of secretary 27 September 2016
AP03 - Appointment of secretary 27 September 2016
CS01 - N/A 01 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
MR01 - N/A 24 March 2016
AAMD - Amended Accounts 16 March 2016
AA - Annual Accounts 09 March 2016
AP03 - Appointment of secretary 11 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
SH01 - Return of Allotment of shares 23 October 2015
RESOLUTIONS - N/A 16 October 2015
MA - Memorandum and Articles 16 October 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 12 May 2015
AUD - Auditor's letter of resignation 17 April 2015
AUD - Auditor's letter of resignation 14 April 2015
TM01 - Termination of appointment of director 18 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 28 October 2014
RESOLUTIONS - N/A 20 October 2014
RESOLUTIONS - N/A 20 October 2014
SH14 - Notice of redenomination 20 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2014
SH08 - Notice of name or other designation of class of shares 20 October 2014
TM02 - Termination of appointment of secretary 05 August 2014
AP03 - Appointment of secretary 05 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 February 2013
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 15 February 2012
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
RESOLUTIONS - N/A 31 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 February 2010
AA - Annual Accounts 10 February 2010
MEM/ARTS - N/A 05 January 2010
CC04 - Statement of companies objects 05 January 2010
SH01 - Return of Allotment of shares 05 January 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
395 - Particulars of a mortgage or charge 13 October 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
MEM/ARTS - N/A 12 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
CERTNM - Change of name certificate 19 June 2006
363s - Annual Return 09 June 2006
287 - Change in situation or address of Registered Office 08 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
RESOLUTIONS - N/A 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AUD - Auditor's letter of resignation 12 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 11 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
AA - Annual Accounts 26 February 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
MEM/ARTS - N/A 22 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
CERTNM - Change of name certificate 15 February 2000
AA - Annual Accounts 07 February 2000
AUD - Auditor's letter of resignation 26 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
363s - Annual Return 27 July 1999
225 - Change of Accounting Reference Date 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
AA - Annual Accounts 17 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
363s - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
AA - Annual Accounts 29 December 1997
395 - Particulars of a mortgage or charge 22 December 1997
395 - Particulars of a mortgage or charge 24 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
363s - Annual Return 08 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 August 1996
88(2)P - N/A 23 August 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
363s - Annual Return 06 July 1996
288 - N/A 06 July 1996
288 - N/A 13 June 1996
288 - N/A 13 February 1996
288 - N/A 17 January 1996
AA - Annual Accounts 12 January 1996
288 - N/A 25 September 1995
288 - N/A 11 September 1995
363s - Annual Return 04 July 1995
128(1) - Statement of rights attached to allotted shares 26 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
395 - Particulars of a mortgage or charge 17 January 1995
88(2)P - N/A 11 November 1994
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 01 November 1994
128(1) - Statement of rights attached to allotted shares 01 November 1994
MEM/ARTS - N/A 01 November 1994
123 - Notice of increase in nominal capital 01 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
CERTNM - Change of name certificate 30 September 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
287 - Change in situation or address of Registered Office 08 June 1994
NEWINC - New incorporation documents 09 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Outstanding

N/A

A deed of charge 09 October 2008 Fully Satisfied

N/A

Declaration of pledge of securities and claims 16 December 1997 Fully Satisfied

N/A

Custody agreement 20 November 1997 Fully Satisfied

N/A

Collateral agreement 09 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.